St Johns
Worcester
Worcestershire
WR2 6HP
Director Name | Pamela Brenda Alice Anne Turner |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(same day as company formation) |
Role | Employment Agent |
Correspondence Address | 10 Fern Road St Johns Worcester Worcestershire WR2 6HP |
Secretary Name | Pamela Brenda Alice Anne Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(same day as company formation) |
Role | Employment Agent |
Correspondence Address | 10 Fern Road St Johns Worcester Worcestershire WR2 6HP |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Ashton House Chadwick Street Moreton Wirral CH46 7TE Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
1 at 1 | Bernard Lavery Turner 50.00% Ordinary |
---|---|
1 at 1 | Ms Pamela Brenda A A Turner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,198 |
Cash | £15,491 |
Current Liabilities | £1,931 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2009 | Application for striking-off (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 December 2008 | Return made up to 05/03/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 May 2006 | Return made up to 05/03/06; full list of members
|
6 April 2006 | Registered office changed on 06/04/06 from: 6 edgar street worcester worcestershire WR1 2LR (2 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: 11 malvern road st johns worcester worcestershire WR2 4LE (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Ad 05/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |